Name: | FREEDOM MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1993 (32 years ago) |
Entity Number: | 1717718 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New Jersey |
Principal Address: | 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL, United States, 33431 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 800-220-3333
Name | Role | Address |
---|---|---|
STANLEY MIDDLEMAN | Chief Executive Officer | 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2095967-DCA | Active | Business | 2020-07-16 | 2025-01-31 |
2078743-DCA | Active | Business | 2018-10-02 | 2025-01-31 |
2078621-DCA | Active | Business | 2018-09-28 | 2025-01-31 |
2043838-DCA | Inactive | Business | 2016-09-19 | 2021-01-31 |
2043839-DCA | Inactive | Business | 2016-09-19 | 2023-01-31 |
2043827-DCA | Inactive | Business | 2016-09-16 | 2023-01-31 |
1474729-DCA | Active | Business | 2013-10-03 | 2025-01-31 |
1474734-DCA | Active | Business | 2013-10-03 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2023-04-03 | Address | 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-17 | 2021-04-13 | Address | 907 PLEASANT VALLEY AVE STE 3, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-18 | 2013-04-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-30 | 2002-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1993-04-12 | 2002-12-18 | Address | 3000 ATRIUM WAY, SUITE 503, MT. LAUREL, NJ, 08054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403003993 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210413060493 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190415060116 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
SR-20536 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20537 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170403006453 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150401006799 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130415006647 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
130117002406 | 2013-01-17 | BIENNIAL STATEMENT | 2011-04-01 |
021218000842 | 2002-12-18 | CERTIFICATE OF CHANGE | 2002-12-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-11-28 | No data | 21947 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572277 | RENEWAL | INVOICED | 2022-12-27 | 150 | Debt Collection Agency Renewal Fee |
3572284 | RENEWAL | INVOICED | 2022-12-27 | 150 | Debt Collection Agency Renewal Fee |
3572369 | RENEWAL | INVOICED | 2022-12-27 | 150 | Debt Collection Agency Renewal Fee |
3572372 | RENEWAL | INVOICED | 2022-12-27 | 150 | Debt Collection Agency Renewal Fee |
3572374 | RENEWAL | INVOICED | 2022-12-27 | 150 | Debt Collection Agency Renewal Fee |
3423022 | LICENSE REPL | INVOICED | 2022-03-03 | 15 | License Replacement Fee |
3316268 | LICENSE REPL | INVOICED | 2021-04-07 | 15 | License Replacement Fee |
3307495 | LICENSE REPL | INVOICED | 2021-03-09 | 15 | License Replacement Fee |
3296044 | LICENSE REPL | INVOICED | 2021-02-15 | 15 | License Replacement Fee |
3281726 | RENEWAL | INVOICED | 2021-01-11 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State